Worksop
Nottinghamshire
S81 8SJ
Secretary Name | Richard Paul Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 October 2008) |
Role | Company Director |
Correspondence Address | 47 Broom Avenue Rotherham South Yorkshire S60 3NG |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Mrs Susan Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laughton Road Thurcroft Rotherham South Yorkshire S66 9LW |
Director Name | John Edward Probyn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Contracts Manager |
Correspondence Address | 66 Lister Street Clifton Rotherham South Yorkshire S65 2AX |
Director Name | Peter Michael Fairclough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2000) |
Role | Electrical |
Correspondence Address | 93 Wheatcroft Road Rawmarsh Rotherham South Yorkshire S62 5EF |
Director Name | Keith Winter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 21 Laxey Road Stannington Sheffield South Yorkshire S6 5PF |
Secretary Name | Jack Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Barry James Frith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 2003) |
Role | Electrical Engineer |
Correspondence Address | 78 Hungerhill Road Kimberworth Rotherham South Yorkshire S61 3NP |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Bradmarsh Business Park Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
13 February 2008 | Application for striking-off (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (10 pages) |
20 October 2005 | Company name changed lowe group (engineering) LIMITED\certificate issued on 20/10/05 (2 pages) |
15 August 2005 | Company name changed T. J. lowe (electrical) LIMITED\certificate issued on 15/08/05 (3 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members
|
13 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members
|
14 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members
|
4 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
17 February 2003 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
28 March 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
11 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
15 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 10/05/99; full list of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 January 1999 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 16/05/98; full list of members (5 pages) |
25 July 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 February 1998 | Ad 01/02/98--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | £ nc 10000/59000 01/02/98 (1 page) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 16/05/97; change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
5 August 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: belamayne house 99 clarkehouse road sheffield S10 2LN (1 page) |